Company Information for ARMADILLO MANAGED SERVICES LIMITED
55 Station Road, Beaconsfield, BUCKINGHAMSHIRE, HP9 1QL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ARMADILLO MANAGED SERVICES LIMITED | |
Legal Registered Office | |
55 Station Road Beaconsfield BUCKINGHAMSHIRE HP9 1QL Other companies in HP9 | |
Company Number | 04350738 | |
---|---|---|
Company ID Number | 04350738 | |
Date formed | 2002-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-28 | |
Account next due | 2025-11-30 | |
Latest return | 2025-01-10 | |
Return next due | 2026-01-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB790648201 |
Last Datalog update: | 2025-02-19 16:13:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW NEWNS |
||
ANDREW BENEDICT MAYLE |
||
MARK ANDREW NEWNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JONATHAN PRATT |
Director | ||
SOLOMAN KHAN |
Director | ||
DAVID TERENCE HENDERSON |
Director | ||
IAN TREVOR JENNINGS |
Director | ||
JAMES ANDREW ROCH |
Company Secretary | ||
MARK NEWNS |
Company Secretary | ||
JAMES ANDREW ROCH |
Director | ||
DAVID FREER |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
34 SINCLAIR ROAD LIMITED | Director | 2009-09-01 | CURRENT | 1995-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
28/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043507380002 | ||
CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES O'CONNOR | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/20 TO 28/02/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES O'CONNOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENEDICT MAYLE | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-03 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW NEWNS | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JONATHAN PRATT | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN JONATHAN PRATT | |
AP01 | DIRECTOR APPOINTED ANDREW BENEDICT MAYLE | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOLOMAN KHAN | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 01/11/10 | |
SH02 | SUB-DIVISION 01/11/10 | |
RES12 | Resolution of varying share rights or name | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AR01 | 10/01/10 FULL LIST | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK NEWNS / 05/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 8 THE SQUARE STOCKLEY PARK HEATHROW UB11 1FW | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN JENNINGS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HENDERSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/05--------- £ SI 2000@.1=200 £ IC 100/300 | |
RES13 | RE DIVISION VOTING RIGH 28/01/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 30/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 49 ALWYN AVENUE CHISWICK LONDON W4 4PA | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/03 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/01/02--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMADILLO MANAGED SERVICES LIMITED
ARMADILLO MANAGED SERVICES LIMITED owns 50 domain names.
entry2market.co.uk fitzroysquare.co.uk hanoversquare.co.uk johnemorgan.co.uk manchestersquare.co.uk manmgmt.co.uk mobilisingtheinternet.co.uk mobilizingtheinternet.co.uk plumloans.co.uk rsapremierpartner.co.uk rsasignature.co.uk rsasignaturepartner.co.uk roamcenter.co.uk roamcentre.co.uk signaturepartner.co.uk stjamessquare.co.uk tokenmanager.co.uk tokensafe.co.uk bedfordsquare.co.uk digitalpersona.co.uk golfyogi.co.uk golfscholar.co.uk internetpassport.co.uk integratedoptions.co.uk myarmadillo.co.uk sygnify.co.uk armadillomanagedservices.co.uk armadillosecurity.co.uk armadillosi.co.uk armadillosys.co.uk armadillosystems.co.uk armaroam.co.uk fiberlink.co.uk premierpartner.co.uk katiediamond.co.uk securid.co.uk securemylan.co.uk securityasaservice.co.uk securewave.co.uk armadillo-ms.co.uk armadilloglobal.co.uk armadilloms.co.uk armadillosecure.co.uk armadillouk.co.uk armadilloworld.co.uk armadillodistribution.co.uk armasecure.co.uk grappes.co.uk egrc.co.uk eestoday.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Portsmouth City Council | |
|
Communications and computing |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Mid Sussex District Council | |
|
Computer Costs |
Portsmouth City Council | |
|
Communications and computing |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Warwick District Council | |
|
|
West Somerset Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Warwick District Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Royal Borough of Kingston upon Thames | |
|
|
Nottingham City Council | |
|
|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Nottingham City Council | |
|
|
Hounslow Council | |
|
|
Warwick District Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Royal Borough of Kingston upon Thames | |
|
|
Nottingham City Council | |
|
|
Hounslow Council | |
|
|
West Somerset Council | |
|
|
Hounslow Council | |
|
|
Gloucestershire County Council | |
|
|
Nottingham City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Warwick District Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Warwick District Council | |
|
|
Hounslow Council | |
|
|
Eastleigh Borough Council | |
|
System Software |
Royal Borough of Kingston upon Thames | |
|
|
Warwick District Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OTHER FEES & SERVICES |
Royal Borough of Kingston upon Thames | |
|
|
Warwick District Council | |
|
|
Nottingham City Council | |
|
|
Hounslow Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Nottingham City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Gloucestershire County Council | |
|
|
Warwick District Council | |
|
|
West Somerset Council | |
|
|
Gloucestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Eastleigh Borough Council | |
|
System Software |
Nottingham City Council | |
|
|
Warwick District Council | |
|
|
Nottingham City Council | |
|
IT EQUIPMENT |
Warwick District Council | |
|
|
Eastleigh Borough Council | |
|
System Software |
Warwick District Council | |
|
|
Warwick District Council | |
|
Security Equip |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |